Search icon

KOONTZ & ASSOCIATES, PL - Florida Company Profile

Company Details

Entity Name: KOONTZ & ASSOCIATES, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOONTZ & ASSOCIATES, PL is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 2011 (13 years ago)
Document Number: L11000137576
FEI/EIN Number 453955727

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1613 FRUITVILLE RD., SARASOTA, FL, 34236, US
Mail Address: 1613 FRUITVILLE RD., SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOONTZ JO ANN M Authorized Person 1613 FRUITVILLE RD., SARASOTA, FL, 34236
KOONTZ JO ANN M Agent 1613 FRUITVILLE RD., SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088352 KOONTZ & ASSOCIATES ACTIVE 2015-08-26 2025-12-31 - 1613 FRUITVILLE RD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 1613 FRUITVILLE RD., SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-23 1613 FRUITVILLE RD., SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2016-06-23 1613 FRUITVILLE RD., SARASOTA, FL 34236 -

Court Cases

Title Case Number Docket Date Status
JOSEPH R. D. BURNS AND MARCIA COLTER-BURNS, Appellant(s) v. KOONTZ & ASSOCIATES, PL, ET AL., Appellee(s). 2D2024-0192 2024-01-24 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022CA-003533NC

Parties

Name JOSEPH R. D. BURNS
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name MARCIA COLTER-BURNS
Role Appellant
Status Active
Name KOONTZ & ASSOCIATES, PL
Role Appellee
Status Active
Representations Michael Anthony France, David Appleman Wallace, Morgan Ray Bentley, Amanda Roberts Kison
Name JO ANN KOONTZ
Role Appellee
Status Active
Name LINDA ROMANOWSKI
Role Appellee
Status Active
Name CYNTHIA B. MCGUIRT
Role Appellee
Status Active
Name UNIDENTIFIED DEFENDANT #1
Role Appellee
Status Active
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 1093 PAGES REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2024-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KOONTZ & ASSOCIATES, PL
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KOONTZ & ASSOCIATES, PL
Docket Date 2024-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOSEPH R. D. BURNS
Docket Date 2024-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-10-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description The oral argument scheduled for October 8, 2024, is canceled and will be rescheduled for a later date.
View View File
Docket Date 2024-07-26
Type Response
Subtype Response
Description APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of KOONTZ & ASSOCIATES, PL
Docket Date 2024-07-12
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO THE APPELLEES' MOTION FOR ATTORNEY FEES
On Behalf Of JOSEPH R. D. BURNS
Docket Date 2024-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSEPH R. D. BURNS
Docket Date 2024-07-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of JOSEPH R. D. BURNS
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion To Compel
Description Appellants' motion to compel is denied as moot.
View View File
Docket Date 2024-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KOONTZ & ASSOCIATES, PL
Docket Date 2024-07-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of KOONTZ & ASSOCIATES, PL
View View File
Docket Date 2024-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served on or before July 8, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-06-26
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel APPELLEES TO FILE ANSWER BRIEF
On Behalf Of JOSEPH R. D. BURNS
Docket Date 2024-06-07
Type Response
Subtype Objection
Description APPELLANTS' OPPOSITION TO APPELLEES' MOTION FOR A SECOND POSTPONEMENT OF THE DATE BY WHICH THEIR ANSWER BRIEF SHOULD BE FILED
On Behalf Of JOSEPH R. D. BURNS
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of KOONTZ & ASSOCIATES, PL
Docket Date 2024-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by June 7, 2024.
View View File
Docket Date 2024-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of KOONTZ & ASSOCIATES, PL
Docket Date 2024-04-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH R. D. BURNS
Docket Date 2024-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH R. D. BURNS
Docket Date 2024-03-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 273 PAGES - REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2024-03-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shallmake arrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2024-02-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOSEPH R. D. BURNS
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER AND 1/9/2024 TRANSCRIPT
On Behalf Of JOSEPH R. D. BURNS
Docket Date 2024-01-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Appellants' Motion to Amend Their Motion for an En Banc Rehearing
On Behalf Of JOSEPH R. D. BURNS
Docket Date 2025-01-09
Type Response
Subtype Response
Description APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EN BANC REHEARING
On Behalf Of KOONTZ & ASSOCIATES, PL
Docket Date 2024-12-31
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description APPELLANTS' MOTION FOR REHEARING; AND MOTION FOR THE ISSUANCE OF A WRITTEN OPINION
On Behalf Of JOSEPH R. D. BURNS
Docket Date 2024-12-30
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc
On Behalf Of JOSEPH R. D. BURNS
Docket Date 2024-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellees have filed a motion for appellate attorney's fees pursuant to section 768.79, Florida Statutes (2022), and Florida Rule of Civil Procedure 1.442. Appellees' motion is provisionally granted, subject to a determination of entitlement by the trial court. If entitlement is found, the trial court may award Appellees the reasonable amount of fees incurred in defending this appeal. Appellants' motion for appellate attorney's fees is denied
View View File
Docket Date 2024-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on December 4, 2024, at 09:30 AM, before: Judge Morris Silberman, Judge Patricia J. Kelly, Judge Craig C. Villanti. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on October 8, 2024, at 11:00 AM, before: Judge Craig C. Villanti, Judge Robert J. Morris, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-01-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
ADELA 117, LLC, AND NEWPORT SPORTS MANAGEMENT, INC. VS JPMORGAN CHASE BANK NATIONAL ASSOCIATION, ET AL. 2D2023-0842 2023-04-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021CA-004270NC

Parties

Name ADELA 117, LLC
Role Appellant
Status Active
Representations STEVEN M. BERMAN, ESQ., SETH P. TRAUB, ESQ.
Name NEWPORT SPORTS MANAGEMENT, INC.
Role Appellant
Status Active
Name KOONTZ & ASSOCIATES, PL
Role Appellee
Status Active
Name JO ANN KOONTZ
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name JPMORGAN CHASE BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations DAVID A. WALLACE, ESQ., KAYLIN M. HUMERICKHOUSE, ESQ., AMANDA R. KISON, ESQ., MORGAN R. BENTLEY, ESQ.

Docket Entries

Docket Date 2023-10-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ADELA 117, LLC
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by October 30, 2023. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2023-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ADELA 117, LLC
Docket Date 2023-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 DAYS - IB DUE ON 09/28/23
On Behalf Of ADELA 117, LLC
Docket Date 2023-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ***LOCATED IN IDCA CONFIDENTIAL*** 13 PAGES ***SEALED***
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMORGAN CHASE BANK NATIONAL ASSOCIATION
Docket Date 2023-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ADELA 117, LLC
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ADELA 117, LLC
Docket Date 2023-04-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State